(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 50 Dallas Road Lancaster LA1 1TW. Change occurred on February 4, 2019. Company's previous address: 9B Holly Grove Wolverhampton WV3 7DX England.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 9B Holly Grove Wolverhampton WV3 7DX. Change occurred on August 7, 2018. Company's previous address: PO Box Mb05 Unit 4, Fareham Business Park, Lederle Lane, Gosport, Hampshire PO13 0FE England.
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 21, 2018) of a secretary
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 31, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address PO Box Mb05 Unit 4, Fareham Business Park, Lederle Lane, Gosport, Hampshire PO13 0FE. Change occurred on October 30, 2017. Company's previous address: 9B Holly Grove Wolverhampton WV3 7DX England.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 28, 2017
filed on: 28th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9B Holly Grove Wolverhampton WV3 7DX. Change occurred on September 8, 2017. Company's previous address: 9 Latona Street 9 Latona Street Walney Island Barrow-in-Furness Cumbria LA14 3QS England.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On August 13, 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2017: 8.00 GBP
filed on: 14th, July 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 12, 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Latona Street 9 Latona Street Walney Island Barrow-in-Furness Cumbria LA14 3QS. Change occurred on June 7, 2017. Company's previous address: 9B Holly Grove Wolverhampton WV3 7DX.
filed on: 7th, June 2017
| address
|
Free Download
|
(AP01) On January 11, 2017 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: August 1, 2016) of a secretary
filed on: 7th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 29, 2016
filed on: 7th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 5, 2014 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2015: 7.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 23, 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9B Holly Grove Wolverhampton WV3 7DX. Change occurred on October 8, 2014. Company's previous address: 10 Folley Road Ackleton Wolverhampton WV6 7JL.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 20, 2014: 7.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 12, 2013. Old Address: 35 Clifton Villas Temeside Ludlow Shropshire SY8 1PA
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2013 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2012
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On November 11, 2010 secretary's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 20, 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 31, 2009 - Annual return with full member list
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to April 14, 2008 - Annual return with full member list
filed on: 14th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 7, 2007 New secretary appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 7, 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 7, 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 7, 2007 New secretary appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 7 shares on May 25, 2007. Value of each share 1 £, total number of shares: 9.
filed on: 7th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 7 shares on May 25, 2007. Value of each share 1 £, total number of shares: 9.
filed on: 7th, June 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/05/07 from: 240 hawthorne road liverpool L20 3AS
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/05/07 from: 240 hawthorne road liverpool L20 3AS
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
(288a) On March 27, 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 27, 2007 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 27, 2007 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 27, 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(12 pages)
|